This company is commonly known as Chester Street Insurance Holdings Limited. The company was founded 26 years ago and was given the registration number 03406899. The firm's registered office is in BIRMINGHAM. You can find them at 1 Chamberlain Square Cs, , Birmingham, . This company's SIC code is 65120 - Non-life insurance.
Name | : | CHESTER STREET INSURANCE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03406899 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Boundes, Little Boundes Close Southborough, Tunbridge Wells, TN4 0RS | Secretary | 22 September 2000 | Active |
Little Boundes, Little Boundes Close Southborough, Tunbridge Wells, TN4 0RS | Director | 09 August 2002 | Active |
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX | Director | 01 June 2023 | Active |
23 Juer Street, London, SW11 4RE | Director | 09 October 1997 | Active |
36 Thornbridge Road, Iver Heath, SL0 0QD | Secretary | 08 October 1997 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 22 July 1997 | Active |
2 Alwyne Place, Canonbury Islington, London, N1 2NL | Director | 08 October 1997 | Active |
Little Boundes, Little Boundes Close Southborough, Tunbridge Wells, TN4 0RS | Director | 09 October 1997 | Active |
30 George Lane, Hayes, Bromley, BR2 7LQ | Director | 09 October 1997 | Active |
25 The Lawns, Porters Park Drive, Shenley, WD7 9EZ | Director | 09 October 1997 | Active |
Clay Chimneys House Albury Road, Furneux Pelham, Buntingford, SG9 0LP | Director | 30 April 2000 | Active |
116 Munster Road, Teddington, TW11 9LW | Director | 08 October 1997 | Active |
Leverets 8 Downside Close, Charmouth, Bridport, DT6 6BH | Director | 09 October 1997 | Active |
4 Ranmoor Crescent Ranmoor, Sheffield, S10 3GA | Director | 09 October 1997 | Active |
Flat 5 2 Gledhow Gardens, London, SW5 0BL | Director | 08 October 1997 | Active |
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ | Nominee Director | 22 July 1997 | Active |
30 Manchester Road, London, E14 3BE | Director | 25 June 1998 | Active |
134 Hampton Road, Twickenham, TW2 5QR | Director | 09 October 1997 | Active |
26 Springfield Road, Linslade, Leighton Buzzard, LU7 7QS | Nominee Director | 22 July 1997 | Active |
The Chester Street Employers Association Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Address | Change registered office address company with date old address new address. | Download |
2020-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Address | Change registered office address company with date old address new address. | Download |
2018-11-23 | Accounts | Accounts with accounts type full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type full. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-10 | Address | Change registered office address company with date old address new address. | Download |
2016-09-23 | Accounts | Accounts with accounts type full. | Download |
2016-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Accounts | Accounts with accounts type full. | Download |
2015-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.